UKBizDB.co.uk

CROFT BROTHERS U.K. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Croft Brothers U.k. Limited. The company was founded 33 years ago and was given the registration number 02605120. The firm's registered office is in . You can find them at 755 Deal Avenue, Slough, , . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CROFT BROTHERS U.K. LIMITED
Company Number:02605120
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 1991
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:755 Deal Avenue, Slough, SL1 4SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
755 Deal Avenue, Slough, SL1 4SH

Secretary18 May 2007Active
755 Deal Avenue, Slough, SL1 4SH

Director29 June 2004Active
214 Burnham Lane, Slough, SL1 6LE

Secretary01 May 1992Active
103 Coronation Road, Hayes, UB3 4JU

Secretary21 July 2004Active
72 Limesdale Gardens, Edgware, HA8 5JA

Secretary13 May 1991Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary25 April 1991Active
175 Spackmans Way, Slough, SL1 2SE

Director28 June 2004Active
214 Burnham Lane, Slough, SL1 6LE

Director27 July 1993Active
Flat 9 40 Redlands Road, Reading, RG1 5HE

Director02 April 1993Active
214 Burnham Lane, Slough, SL1 6LE

Director13 May 1991Active
43 Francis Way, Flat 2, Slough, SL1 5PH

Director02 April 1993Active
5 Azalea Way, George Green, Slough, SL3 6RL

Director29 June 2004Active
103 Coronation Road, Hayes, UB3 4JU

Director21 July 2004Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Director25 April 1991Active

People with Significant Control

Mr Gerard Wilfred Thomas Vancuylenberg
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Address:755 Deal Avenue, SL1 4SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Nadeeja Leomali Vancuylenberg
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Address:755 Deal Avenue, SL1 4SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-04-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Mortgage

Mortgage satisfy charge full.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with no updates.

Download
2017-07-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-23Mortgage

Mortgage satisfy charge full.

Download
2016-03-23Mortgage

Mortgage satisfy charge full.

Download
2015-07-08Accounts

Accounts with accounts type total exemption small.

Download
2015-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-05-07Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.